General information

Southern Response Earthquake Services Limited

Type: NZ Limited Company (Ltd)
9429040361581
New Zealand Business Number
139179
Company Number
Registered
Company Status
K632230 - Bulk Cartage
Industry classification codes with description

Southern Response Earthquake Services Limited (issued an NZ business number of 9429040361581) was registered on 02 Oct 1978. 7 addresess are in use by the company: 53 Princess Street, Riccarton, Christchurch, 8041 (type: registered, physical). 7 Winston Avenue, Papanui, Christchurch had been their registered address, until 06 Dec 2021. Southern Response Earthquake Services Limited used other names, namely: Ami Insurance Limited from 24 Sep 1996 to 05 Apr 2012, Nzaa Insurance Limited (19 May 1992 to 24 Sep 1996) and Simu Superannuation Nominees Limited (02 Oct 1978 - 19 May 1992). 985000102 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 9000000 shares (0.91 per cent of shares), namely:
Minister Responsible For The Earthquake Commission (an other) located at Parliament Buildings, Wellington postcode 6160. When considering the second group, a total of 1 shareholder holds 49.09 per cent of all shares (483500051 shares); it includes
Minister Of Finance (an other) - located at Parliament Buildings, Wellington. The 3rd group of shareholders, share allotment (483500051 shares, 49.09%) belongs to 1 entity, namely:
Minister Responsible For The Earthquake Commission, located at Parliament Buildings, Wellington (an other). "bulk cartage" (business classification K632230) is the classification the ABS issued Southern Response Earthquake Services Limited. Our data was last updated on 25 Apr 2024.

Current address Type Used since
6 Show Place, Addington, Christchurch, 8024 Other (Address For Share Register) 01 Sep 2011
7 Winston Avenue, Papanui, Christchurch, 8053 Other (Address For Share Register) 13 Feb 2019
Po Box 9052, Tower Junction, Christchurch, 8149 Postal 06 Sep 2021
53 Princess Street, Riccarton, Christchurch, 8041 Other (Address For Share Register) & shareregister (Address For Share Register) 27 Nov 2021
Contact info
64 800 501525
Phone (Phone)
claims@southernresponse.co.nz
Email
www.southernresponse.co.nz
Website
Directors
Name and Address Role Period
Bevan Edward Killick
Rd 5, Christchurch, 7675
Address used since 05 Apr 2012
Director 05 Apr 2012 - current
Alister George James
Christchurch Central, Christchurch, 8011
Address used since 20 Dec 2018
Director 20 Dec 2018 - current
Aedeen Boadita-cormican
Khandallah, Wellington, 6035
Address used since 22 Dec 2021
Director 22 Dec 2021 - current
Fiona Sheryl Pimm
Halswell, Christchurch, 8025
Address used since 08 Jan 2024
Somerfield, Christchurch, 8024
Address used since 22 Dec 2021
Director 22 Dec 2021 - current
Anne June Urlwin
37 Lakeside Road, Wanaka, 9305
Address used since 03 Apr 2018
Wanaka, Wanaka, 9305
Address used since 05 Apr 2012
Director 05 Apr 2012 - 22 Dec 2021
Ross Gregory Butler
Papanui, Christchurch, 8053
Address used since 01 Jun 2018
Atawhai, Nelson, 7010
Address used since 19 Dec 2016
Director 05 Apr 2012 - 19 Dec 2018
Jenny Elizabeth Bestwick
Rd 1, Queenstown, 9371
Address used since 19 Dec 2015
Director 05 Apr 2012 - 30 Sep 2018
Susan Anne Thodey
Rd 1, Queenstown, 9371
Address used since 01 Apr 2014
Director 05 Apr 2012 - 30 Sep 2018
Sarah Louise Sinclair
Hauraki, Auckland, 0622
Address used since 01 Jul 2014
Director 01 Jul 2014 - 30 Jun 2017
David Clark Whyte
Rd 3, Albany, 0793
Address used since 17 Sep 2013
Director 05 Apr 2012 - 30 Jun 2014
Kerry Gould Louis Nolan
263 Balcairn Road, R D 1, Amberley, 7481
Address used since 22 Sep 2010
Director 07 Nov 1991 - 05 Apr 2012
Trevor Lionel Kerr
Remuera, Auckland, 1050
Address used since 22 Sep 2010
Director 21 Feb 1997 - 05 Apr 2012
John Best Balmforth
Christchurch, 8014
Address used since 21 Feb 1997
Director 21 Feb 1997 - 05 Apr 2012
Richard Marston Flower
Remuera, Auckland, 1050
Address used since 21 Feb 1997
Director 21 Feb 1997 - 05 Apr 2012
Brian Dudley Gargiulo
Harewood, Christchurch, 8051
Address used since 09 Sep 2009
Director 02 Sep 2002 - 05 Apr 2012
Philip Morland Shewell
Khandallah, Wellington, 6035
Address used since 09 Sep 2009
Director 27 Jun 2008 - 05 Apr 2012
David John Pritchard
Paremata, Porirua, 5024
Address used since 13 Apr 2011
Director 13 Apr 2011 - 05 Apr 2012
David John Wolfenden
Kohimarama, Auckland, 1071
Address used since 22 Sep 2010
Director 10 Nov 2000 - 28 Feb 2011
Alexander Hugh Emslie
R D 6, Queenstown,
Address used since 21 Feb 1997
Director 21 Feb 1997 - 27 Jun 2008
William Manderson Logan
Christchurch,
Address used since 21 Feb 1997
Director 21 Feb 1997 - 30 Jun 2002
Alan Adrian Revell
Wellington,
Address used since 21 Feb 1997
Director 21 Feb 1997 - 06 Oct 2000
Christopher Graeme Maister
Christchurch,
Address used since 02 Apr 1992
Director 02 Apr 1992 - 21 Feb 1997
Philip Freeman Maples
Christchurch,
Address used since 15 Dec 1992
Director 15 Dec 1992 - 02 Dec 1993
Addresses
Other active addresses
Type Used since
53 Princess Street, Riccarton, Christchurch, 8041 Other (Address For Share Register) & shareregister (Address For Share Register) 27 Nov 2021
53 Princess Street, Riccarton, Christchurch, 8041 Registered & physical & service 06 Dec 2021
Principal place of activity
6 Show Place , Addington , Christchurch , 8024
Previous address Type Period
7 Winston Avenue, Papanui, Christchurch, 8053 Registered & physical 21 Feb 2019 - 06 Dec 2021
6 Show Place, Addington, Christchurch, 8024 Registered & physical 31 May 2011 - 21 Feb 2019
29-35 Latimer Square, Christchurch Registered 16 Sep 2003 - 31 May 2011
Allied Mutual Insurance Limited, 29-35 Latimer Square, Christchurch Registered 06 Oct 1997 - 16 Sep 2003
29-35 Latimer Square, Christchurch Physical 29 May 1997 - 31 May 2011
Financial Data
Financial info
985000102
Total number of Shares
September
Annual return filing month
June
Financial report filing month
12 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9000000
Shareholder Name Address Period
Minister Responsible For The Earthquake Commission
Other (Other)
Parliament Buildings
Wellington
6160
16 Dec 2020 - current
Shares Allocation #2 Number of Shares: 483500051
Shareholder Name Address Period
Minister Of Finance
Other (Other)
Parliament Buildings
Wellington
6160
05 Apr 2012 - current
Shares Allocation #3 Number of Shares: 483500051
Shareholder Name Address Period
Minister Responsible For The Earthquake Commission
Other (Other)
Parliament Buildings
Wellington
6160
16 Dec 2020 - current
Shares Allocation #4 Number of Shares: 9000000
Shareholder Name Address Period
Minister Of Finance
Other (Other)
Parliament Buildings
Wellington
6160
05 Apr 2012 - current

Historic shareholders

Shareholder Name Address Period
Minister For Greater Christchurch Regeneration
Other
Parliament Buildings
Wellington
6160
26 Jul 2019 - 16 Dec 2020
Minister Of Finance, Her Majesty The Queen In Right Of New Zealand Acting By And Through The
Individual
Level 5, No. 1 The Terrace
Wellington
6011
11 Apr 2011 - 05 Apr 2012
Minister Responsible For The Earthquake Commission
Other
Parliament Buildings
Wellington
6160
05 Apr 2012 - 26 Jul 2019
Minister Responsible For The Earthquake Commission
Other
Parliament Buildings
Wellington
6160
05 Apr 2012 - 26 Jul 2019
Minister For Greater Christchurch Regeneration
Other
Parliament Buildings
Wellington
6160
26 Jul 2019 - 16 Dec 2020
Minister For Greater Christchurch Regeneration
Other
Parliament Buildings
Wellington
6160
26 Jul 2019 - 16 Dec 2020
Minister For Greater Christchurch Regeneration
Other
Parliament Buildings
Wellington
6160
26 Jul 2019 - 16 Dec 2020
Minister For Greater Christchurch Regeneration
Other
Parliament Buildings
Wellington
6160
26 Jul 2019 - 16 Dec 2020
Minister Responsible For The Earthquake Commission
Other
Parliament Buildings
Wellington
6160
05 Apr 2012 - 26 Jul 2019
Minister Responsible For The Earthquake Commission
Other
Parliament Buildings
Wellington
6160
05 Apr 2012 - 26 Jul 2019
Minister Responsible For The Earthquake Commission
Other
Parliament Buildings
Wellington
6160
05 Apr 2012 - 26 Jul 2019
Minister Responsible For The Earthquake Commission
Other
Parliament Buildings
Wellington
6160
05 Apr 2012 - 26 Jul 2019
Minister For Greater Christchurch Regeneration
Other
Parliament Buildings
Wellington
6160
26 Jul 2019 - 16 Dec 2020
Members Holdings Limited
Shareholder NZBN: 9429039003447
Company Number: 543282
Entity
02 Oct 1978 - 05 Apr 2013
Members Holdings Limited
Shareholder NZBN: 9429039003447
Company Number: 543282
Entity
02 Oct 1978 - 05 Apr 2013
Minister Responsible For The Earthquake Commission
Other
Parliament Buildings
Wellington
6160
05 Apr 2012 - 26 Jul 2019
Minister Responsible For The Earthquake Commission
Other
Parliament Buildings
Wellington
6160
05 Apr 2012 - 26 Jul 2019
Location
Companies nearby
Milburn New Zealand Limited
1/1 Show Place
Fernhoff Limited
1/1 Show Place
Holcim (new Zealand) Limited
1/1 Show Place
Canterbury Scientific Limited
71 Whiteleigh Avenue
Geosystems New Zealand Limited
Suite 2, 1 Show Place
Tastech Limited
Building 4, 1 Show Place
Similar companies
Djht Limited
22 Gosling Crescent
T.h.p. O'leary And Associates Limited
Unit 10a, 9 Chews Lane
Real Property Risk Management (nz) Limited
262 Thorndon Quay
Temp Centre (wgtn) 1992 Limited
35 Benares Street
Medical Insurance Society Limited
19-21 Broderick Road
N S And K J Carter Limited
330 Normandale Road